About

Registered Number: 01557063
Date of Incorporation: 21/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: St. Thomas House, Mansfield Road, Derby, DE1 3TN,

 

Audiotel International Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". Oakley, David Charles, Stephen, Andrew Barry, Braybrook, Deborah Jane, Brown, Julie Ann, Lynch, Vincent Paul, Martin, Andrew Howard Rayner, Melling, Ian, Roberts, Ian, Rowbotham, Damian John, Summers, Fraser Dougall, Walker, Julie are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, David Charles 07 May 2004 - 1
STEPHEN, Andrew Barry 07 May 2004 - 1
BRAYBROOK, Deborah Jane 07 May 2004 30 June 2013 1
BROWN, Julie Ann 07 May 2004 28 March 2013 1
LYNCH, Vincent Paul 01 February 1997 23 October 1998 1
MARTIN, Andrew Howard Rayner N/A 27 August 1997 1
MELLING, Ian N/A 28 August 1992 1
ROBERTS, Ian 17 September 1997 31 March 2006 1
ROWBOTHAM, Damian John 24 August 2012 21 February 2014 1
SUMMERS, Fraser Dougall 01 February 1999 30 April 2003 1
WALKER, Julie N/A 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 January 2019
PSC05 - N/A 08 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 04 October 2015
TM01 - Termination of appointment of director 04 October 2015
MR01 - N/A 21 September 2015
AD01 - Change of registered office address 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
MR04 - N/A 10 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
MR04 - N/A 01 May 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 17 July 2007
287 - Change in situation or address of Registered Office 01 September 2006
363a - Annual Return 24 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2006
353 - Register of members 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
395 - Particulars of a mortgage or charge 17 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2004
363s - Annual Return 25 August 2004
RESOLUTIONS - N/A 24 August 2004
395 - Particulars of a mortgage or charge 10 July 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 31 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 24 March 2000
395 - Particulars of a mortgage or charge 11 March 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
395 - Particulars of a mortgage or charge 08 December 1998
363b - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
395 - Particulars of a mortgage or charge 30 October 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 05 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 03 September 1994
395 - Particulars of a mortgage or charge 12 April 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 02 June 1993
288 - N/A 26 November 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 05 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1992
363b - Annual Return 02 September 1991
288 - N/A 19 July 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
395 - Particulars of a mortgage or charge 12 July 1990
288 - N/A 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 03 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1989
RESOLUTIONS - N/A 20 July 1989
AA - Annual Accounts 15 March 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 04 August 1988
363 - Annual Return 05 May 1988
363 - Annual Return 05 May 1988
287 - Change in situation or address of Registered Office 28 October 1987
AA - Annual Accounts 17 June 1987
AA - Annual Accounts 17 June 1987
288 - N/A 10 June 1986
CERTNM - Change of name certificate 04 September 1981
MISC - Miscellaneous document 21 April 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2015 Outstanding

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Guarantee & debenture 25 June 2004 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 09 March 2000 Fully Satisfied

N/A

Debenture 26 November 1998 Fully Satisfied

N/A

Deed of charge over credit balances 23 October 1998 Fully Satisfied

N/A

Rent security deposit deed 24 March 1994 Fully Satisfied

N/A

Guarantee & debenture 04 July 1990 Fully Satisfied

N/A

Debenture 18 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.